MUCKLE HEN PRODUCTIONS LTD.

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Confirmation statement made on 2022-09-04 with no updates

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 Application to strike the company off the register

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 Registered office address changed from , 23 Mitchell Street, Edinburgh, EH6 7BD to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2021-04-19

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 23 MITCHELL STREET EDINBURGH EH6 7BD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY JANE NICOLL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

03/06/163 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Registered office address changed from , C/O David Marhsall Associates, Cbc House 24 Canning Street, Edinburgh, EH3 8EG, Scotland on 2012-12-11

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O DAVID MARHSALL ASSOCIATES CBC HOUSE 24 CANNING STREET EDINBURGH EH3 8EG SCOTLAND

View Document

13/09/1213 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/10/1119 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHONA DONALDSON / 04/09/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD UNITED KINGDOM

View Document

04/10/104 October 2010 Registered office address changed from , 6 st. Colme Street, Edinburgh, EH3 6AD, United Kingdom on 2010-10-04

View Document

04/10/104 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY APPOINTED JANE NICOLL

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY RONALD DONALDSON

View Document

07/05/107 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 23 MITCHELL STREET LEITH EDINBURGH EH6 7BD

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 8/10 MARITIME STREET LEITH LOFTS LEITH EH6 6SB

View Document

11/01/0611 January 2006

View Document

04/10/054 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0413 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company